Search icon

WIND RAY INC. - Florida Company Profile

Company Details

Entity Name: WIND RAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIND RAY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2005 (20 years ago)
Date of dissolution: 19 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: P05000012517
FEI/EIN Number 830419195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 PARK AVE 8TH FLOOR, NEW YORK, NY, 10022
Mail Address: 505 PARK AVE 8TH FLOOR, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
DIEZ MANUEL V Director 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022
DIEZ MANUEL V President 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022
HAZOURY AIDA N Director 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022
HAZOURY AIDA N Treasurer 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022
HAZOURY AIDA N Secretary 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 505 PARK AVE 8TH FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2011-03-07 505 PARK AVE 8TH FLOOR, NEW YORK, NY 10022 -
CANCEL ADM DISS/REV 2006-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000780191 TERMINATED 1000000728008 COLUMBIA 2016-11-30 2036-12-08 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000329606 TERMINATED 1000000591270 LEON 2014-03-06 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J14000048511 TERMINATED 1000000568718 LEON 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000497967 TERMINATED 1000000446289 LEON 2013-02-18 2033-02-27 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State